SOLENT LAPTOPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

16/12/2416 December 2024 Notification of Saj Investments Limited as a person with significant control on 2024-12-03

View Document

16/12/2416 December 2024 Cessation of Onyx Midco Limited as a person with significant control on 2024-12-03

View Document

16/12/2416 December 2024 Change of details for Just Develop It Limited as a person with significant control on 2024-12-03

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Change of details for Just Develop It Limited as a person with significant control on 2018-11-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

16/10/1816 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

16/10/1816 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

09/11/179 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17

View Document

09/11/179 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/05/1626 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/16

View Document

26/05/1626 May 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/16

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 29/10/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/05/1411 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 CURRSHO FROM 31/05/2014 TO 31/01/2014

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 22/03/2013

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 20/04/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 31/03/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 16/12/2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 200

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK D'ARCY-BURT / 15/07/2008

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company